Search icon

MIDE CARPETS INC.

Company Details

Name: MIDE CARPETS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1985 (39 years ago)
Entity Number: 1025799
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 173 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH RENAUDO Chief Executive Officer 628 GLENWOOD ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
ELIZABETH RENAUDO DOS Process Agent 173 NORTH MAIN ST, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2002-06-05 2003-09-16 Address 173 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2002-06-05 2003-09-16 Address 173 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2002-06-05 2003-09-16 Address 173 NORTH MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1993-06-08 2002-06-05 Address 173 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-06-08 2002-06-05 Address 173 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1993-06-08 2002-06-05 Address 173 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1985-09-17 1993-06-08 Address 173 NORTH MAIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131007002237 2013-10-07 BIENNIAL STATEMENT 2013-09-01
110920002336 2011-09-20 BIENNIAL STATEMENT 2011-09-01
091028002071 2009-10-28 BIENNIAL STATEMENT 2009-09-01
070904002193 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051102003107 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030916002401 2003-09-16 BIENNIAL STATEMENT 2003-09-01
020605002103 2002-06-05 BIENNIAL STATEMENT 2001-09-01
971117002362 1997-11-17 BIENNIAL STATEMENT 1997-09-01
930930002439 1993-09-30 BIENNIAL STATEMENT 1993-09-01
930608002643 1993-06-08 BIENNIAL STATEMENT 1992-09-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State